Verisure Services (UK) Ltd was registered on 10 January 2014 and has its registered office in Brentford, Middlesex, it's status is listed as "Active". There are 7 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIL LASA, Luis Maria | 03 August 2015 | - | 1 |
SANCHEZ DELGADO, Jose Gabino | 03 August 2015 | - | 1 |
ANGUITA RUIZ, Antonio | 21 October 2015 | 12 February 2016 | 1 |
PEDERSEN, Rasmus Hermann | 10 January 2014 | 08 October 2015 | 1 |
STAVELAND, Tore | 10 January 2014 | 08 October 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAQUE, Armony | 01 June 2018 | - | 1 |
KIREMIDJIAN, John | 06 June 2014 | 01 June 2018 | 1 |
Document Type | Date | |
---|---|---|
AGREEMENT2 - N/A | 06 October 2020 | |
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 12 October 2019 | |
PARENT_ACC - N/A | 12 October 2019 | |
GUARANTEE2 - N/A | 12 October 2019 | |
AGREEMENT2 - N/A | 12 October 2019 | |
CS01 - N/A | 11 February 2019 | |
MR01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 03 October 2018 | |
PARENT_ACC - N/A | 03 October 2018 | |
AGREEMENT2 - N/A | 03 October 2018 | |
GUARANTEE2 - N/A | 03 October 2018 | |
TM02 - Termination of appointment of secretary | 05 July 2018 | |
AP03 - Appointment of secretary | 05 July 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 06 October 2017 | |
PARENT_ACC - N/A | 06 October 2017 | |
GUARANTEE2 - N/A | 06 October 2017 | |
AGREEMENT2 - N/A | 06 October 2017 | |
CS01 - N/A | 09 January 2017 | |
CH03 - Change of particulars for secretary | 17 October 2016 | |
AA - Annual Accounts | 17 October 2016 | |
GUARANTEE2 - N/A | 17 October 2016 | |
PARENT_ACC - N/A | 29 September 2016 | |
AGREEMENT2 - N/A | 29 September 2016 | |
AD01 - Change of registered office address | 09 June 2016 | |
TM01 - Termination of appointment of director | 16 February 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AP01 - Appointment of director | 21 October 2015 | |
AGREEMENT2 - N/A | 16 October 2015 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
AP01 - Appointment of director | 04 August 2015 | |
AP01 - Appointment of director | 04 August 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AP03 - Appointment of secretary | 13 June 2014 | |
AA01 - Change of accounting reference date | 11 June 2014 | |
AD01 - Change of registered office address | 24 February 2014 | |
AP01 - Appointment of director | 06 February 2014 | |
AP01 - Appointment of director | 06 February 2014 | |
TM02 - Termination of appointment of secretary | 06 February 2014 | |
TM01 - Termination of appointment of director | 06 February 2014 | |
TM01 - Termination of appointment of director | 06 February 2014 | |
TM01 - Termination of appointment of director | 06 February 2014 | |
NEWINC - New incorporation documents | 10 January 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 January 2019 | Outstanding |
N/A |